Company NameStaycity Corporate Ltd.
DirectorsTom Walsh and Wayne Anthony Arthur
Company StatusActive
Company NumberSC340415
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Tom Walsh
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address52 Cowper Road
Rathmines
Dublin 6
Ireland
Director NameMr Wayne Anthony Arthur
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower,19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr David Garrie Kipling
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address194 Ferry Road
Edinburgh
Midlothian
EH6 4NW
Scotland
Director NameMr Gary Wickham
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address18 Mount Vernon
Knocklyon
Dublin 18
Ireland
Director NameMr Colm Whooley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2011(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Hillfield Ferndale Road
Rathmichael
Co Dublin
Ireland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameNWH Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address20 Trafalgar Street
Edinburgh
Midlothian
EH6 4DF
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressExchange Tower,19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Staycity LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£295,017
Cash£357,181
Current Liabilities£3,832,546

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

19 July 2022Delivered on: 28 July 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
31 July 2020Delivered on: 19 August 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
17 December 2019Delivered on: 24 December 2019
Persons entitled: Elm Corporate Credit Designated Activity Company

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 19 March 2015
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Agent and Security Agent for Each of the Finance Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

15 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
24 August 2020Change of details for Mr Tom Walsh as a person with significant control on 14 August 2020 (2 pages)
19 August 2020Registration of charge SC3404150003, created on 31 July 2020 (16 pages)
7 August 2020Satisfaction of charge SC3404150002 in full (1 page)
14 April 2020Director's details changed for Mr Tom Walsh on 4 September 2019 (2 pages)
14 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
10 January 2020Satisfaction of charge SC3404150001 in full (4 pages)
24 December 2019Registration of charge SC3404150002, created on 17 December 2019 (28 pages)
23 December 2019Memorandum and Articles of Association (6 pages)
23 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Colm Whooley as a director on 1 February 2019 (1 page)
2 April 2019Appointment of Mr Wayne Anthony Arthur as a director on 1 February 2019 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
12 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
27 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
26 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 April 2016Director's details changed for Mr Colm Whooley on 9 October 2015 (2 pages)
5 April 2016Director's details changed for Mr Colm Whooley on 9 October 2015 (2 pages)
30 March 2016Director's details changed for Mr Colm Whooley on 9 October 2015 (2 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Director's details changed for Mr Colm Whooley on 9 October 2015 (2 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (21 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (21 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2016
(4 pages)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/03/2016
(4 pages)
19 March 2015Registration of charge SC3404150001, created on 13 March 2015 (28 pages)
19 March 2015Registration of charge SC3404150001, created on 13 March 2015 (28 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 March 2015Memorandum and Articles of Association (6 pages)
17 March 2015Memorandum and Articles of Association (6 pages)
18 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 April 2014Termination of appointment of Gary Wickham as a director (2 pages)
22 April 2014Termination of appointment of Gary Wickham as a director (2 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
6 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
19 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Tom Walsh on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Tom Walsh on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Tom Walsh on 6 April 2011 (2 pages)
10 January 2011Appointment of Mr Colm Whooley as a director (2 pages)
10 January 2011Appointment of Mr Colm Whooley as a director (2 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
10 December 2009Termination of appointment of Nwh Secretarial Services Ltd as a secretary (1 page)
10 December 2009Termination of appointment of Nwh Secretarial Services Ltd as a secretary (1 page)
22 October 2009Termination of appointment of David Kipling as a director (1 page)
22 October 2009Termination of appointment of David Kipling as a director (1 page)
22 October 2009Registered office address changed from 20 Trafalgar Street Edinburgh EH6 4DF on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 20 Trafalgar Street Edinburgh EH6 4DF on 22 October 2009 (1 page)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 May 2009Director's change of particulars / tom walsh / 27/04/2009 (1 page)
21 May 2009Director's change of particulars / tom walsh / 27/04/2009 (1 page)
13 May 2009Return made up to 28/03/09; full list of members (4 pages)
13 May 2009Return made up to 28/03/09; full list of members (4 pages)
16 April 2008Director appointed david garrie kipling (3 pages)
16 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 April 2008Director appointed tom walsh (2 pages)
16 April 2008Director appointed gary wickham (2 pages)
16 April 2008Director appointed david garrie kipling (3 pages)
16 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 April 2008Director appointed tom walsh (2 pages)
16 April 2008Secretary appointed nwh secretarial services LTD (2 pages)
16 April 2008Secretary appointed nwh secretarial services LTD (2 pages)
16 April 2008Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2008Director appointed gary wickham (2 pages)
16 April 2008Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
7 April 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
7 April 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
7 April 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
7 April 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
7 April 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
28 March 2008Incorporation (15 pages)
28 March 2008Incorporation (15 pages)